GARRARD (UK) GROUP LIMITED
IBIS (861) LIMITED

Hellopages » Greater London » Westminster » W1S 4HT

Company number 05022969
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 24 ALBEMARLE STREET, LONDON, W1S 4HT
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017; Termination of appointment of Bradford Nugent as a director on 28 February 2017; Confirmation statement made on 22 January 2017 with updates. The most likely internet sites of GARRARD (UK) GROUP LIMITED are www.garrardukgroup.co.uk, and www.garrard-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Garrard Uk Group Limited is a Private Limited Company. The company registration number is 05022969. Garrard Uk Group Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Garrard Uk Group Limited is 24 Albemarle Street London W1s 4ht. . BOND, Stephanie Liquori is a Director of the company. WEBSTER, Stephen is a Director of the company. Secretary MORRISON, Fiona Jane has been resigned. Secretary WALKER, Derex has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director BROZZETTI, Gianluca has been resigned. Director CHOU, Silas Kei Fong has been resigned. Director DE SANTIS, Patrizia has been resigned. Director EAGLE, Terri Lee has been resigned. Director NUGENT, Bradford has been resigned. Director PROCOP, Robert has been resigned. Director RENWICK, Edward Rainey has been resigned. Director STROLL, Lawrence Sheldon has been resigned. Director WALKER, Derex has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
BOND, Stephanie Liquori
Appointed Date: 01 November 2016
47 years old

Director
WEBSTER, Stephen
Appointed Date: 01 November 2016
66 years old

Resigned Directors

Secretary
MORRISON, Fiona Jane
Resigned: 17 March 2006
Appointed Date: 02 April 2004

Secretary
WALKER, Derex
Resigned: 07 January 2009
Appointed Date: 17 March 2006

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 02 April 2004
Appointed Date: 22 January 2004

Director
BROZZETTI, Gianluca
Resigned: 17 March 2006
Appointed Date: 02 April 2004
71 years old

Director
CHOU, Silas Kei Fong
Resigned: 28 July 2005
Appointed Date: 20 April 2004
79 years old

Director
DE SANTIS, Patrizia
Resigned: 17 March 2006
Appointed Date: 28 July 2005
60 years old

Director
EAGLE, Terri Lee
Resigned: 02 March 2010
Appointed Date: 07 January 2009
65 years old

Director
NUGENT, Bradford
Resigned: 28 February 2017
Appointed Date: 01 March 2010
45 years old

Director
PROCOP, Robert
Resigned: 07 January 2009
Appointed Date: 17 March 2006
67 years old

Director
RENWICK, Edward Rainey
Resigned: 28 February 2017
Appointed Date: 07 January 2009
59 years old

Director
STROLL, Lawrence Sheldon
Resigned: 28 July 2005
Appointed Date: 20 April 2004
66 years old

Director
WALKER, Derex
Resigned: 07 January 2009
Appointed Date: 17 March 2006
60 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 02 April 2004
Appointed Date: 22 January 2004

Persons With Significant Control

Delltrade Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARRARD (UK) GROUP LIMITED Events

07 Mar 2017
Termination of appointment of Edward Rainey Renwick as a director on 28 February 2017
07 Mar 2017
Termination of appointment of Bradford Nugent as a director on 28 February 2017
01 Mar 2017
Confirmation statement made on 22 January 2017 with updates
01 Feb 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Appointment of Mr Stephen Webster as a director on 1 November 2016
...
... and 65 more events
19 Apr 2004
Registered office changed on 19/04/04 from: 2 serjeants inn london EC4Y 1LT
19 Apr 2004
New secretary appointed
19 Apr 2004
New director appointed
31 Mar 2004
Company name changed ibis (861) LIMITED\certificate issued on 31/03/04
22 Jan 2004
Incorporation

GARRARD (UK) GROUP LIMITED Charges

16 July 2012
Debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Yucaipa American Alliance Fund Ii, Llc
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Yucaipa American Alliance Fund Ii, Llc
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Yucaipa American Alliance Fund Ii, Llc
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP
Description: Fixed and floating charge over all property and assets…
3 March 2010
Debenture
Delivered: 9 March 2010
Status: Satisfied on 7 December 2011
Persons entitled: Yucaipa Global Partnership Fund, LP
Description: Fixed and floating charge over the undertaking and all…
13 August 2004
Fixed and floating security document
Delivered: 26 August 2004
Status: Satisfied on 5 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Supplemental fixed and floating security document
Delivered: 10 May 2004
Status: Satisfied on 5 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…